ML13304A380

From kanterella
Jump to navigation Jump to search

Requests Addl Info Re 881107 Proposed Change to Tech Specs, Revising RCS pressure-temp Limit Curves,Low Temp Overpressure Protection Temps & Bases to Be Effective Up to 10 EFPY of Operation to Complete Review by Mar 1989
ML13304A380
Person / Time
Site: San Onofre  
Issue date: 11/30/1988
From: Hickman D
Office of Nuclear Reactor Regulation
To: Baskin K
Southern California Edison Co
References
TAC-71174, TAC-71175 NUDOCS 8812070001
Download: ML13304A380 (3)


Text

November 30, 1988 Docket Nos.:

50-361 and 50-362 Mr. Kenneth P. Baskin Mr. Gary D. Cotton Vice President Senior Vice President Southern California Edison Company Engineering and Operations 2244 Walnut Grove Avenue Sari Diego Gas and Electric Company Post Office Box 800 101 Ash Street Rosemead, California 91770 Post Office Box 1831 San Diego, California 92112 Gentlemen:

SUBJECT:

REQUEST FOR ADDITIONAL INFORMATION, SAN ONOFRE NUCLEAR GENERATING STATION, UNITS 2 AND 3 (TAC NOS. 71174 AND 71175)

By letter dated November 7, 1988 you submitted a proposed change to the Technical Specifications for San Onofre Nuclear Generating Station (SONGS),

Units 2 and 3. This change would revise the Reactor Coolant System pressure temperature limit curves, low temperature overpressure protection (LTOP) temperatures, and their associated bases to be effective up to ten effective full power years (EFPY) of operation.

We find we require additional information to complete our review of your request. Please provide the fluence at 10 EFPY and the piece number and heat number of the limiting material which you used in your calculations. This information is required as soon as possible for us to complete our review by March of 1989.

Sincerely, original signed by Donald E. Hickman, Project Manager Project Directorate V Division of Reactor Projects -

III, IV, V and Special Projects cc:

See next page DISTRIBUTION Docket File DHickman NRC & LPDRs OGC (f/info only)

PD5 Reading EJordan MVirgilio BGrimes JLee ACRS (10)

(RFAI S02/3 71174,75)

DR DRSP/D:PD5 DE fickman:dr GWKnighton 11/3788 11/90/88 OFFICIAL RECORD COPY PD R AD U." 05000:61 j

/

.P

_PD-C

AR EG&

o 0

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 November 30, 1988 Docket Nos.: 50-361 and 50-362 Mr. Kenneth P. Baskin Mr. Gary D. Cotton Vice President Senior Vice President Southern California Edison Company Engineering and Operations 2244 Walnut Grove Avenue San Diego Gas and Electric Company Post Office Box 800 101 Ash Street Rosemead, California 91770 Post Office Box 1831 San Diego, California 92112 Gentlemen:

SUBJECT:

REQUEST FOR ADDITIONAL INFORMATION, SAN ONOFRE NUCLEAR GENERATING STATION, UNITS 2 AND 3 (TAC NOS. 71174 AND 71175)

By letter dated November 7, 1988 you submitted a proposed change to the Technical Specifications for San Onofre Nuclear Generating Station (SONGS),

Units 2 and 3. This change would revise the Reactor Coolant System pressure temperature limit curves, low temperature overpressure protection (LTOP) temperatures, and their associated bases to be effective up to ten effective full power years (EFPY) of operation.

We find we require additional information to complete our review of your request. Please provide the fluence at 10 EFPY and the piece number and heat number of the limiting material which you used in your calculations. This information is required as soon as possible for us to complete our review by March of 1989.

Sincerely, Donald E. Hickman, Project Manager Project Directorate V Division of Reactor Projects - III, IV, V and Special Projects cc: See next page

Mr. Kenneth P. Baskin San Onofre Nuclear Generating Southern California Edison Company Station, Units 2 and 3 cc:

Mr. Gary D. Cotton Mr. Hans Kaspar, Executive Director Senior Vice President Marine Review Committee, Inc.

Engineering and Operations 531 Encinitas Boulevard, Suite 105 San Diego Gas & Electric Company Encinitas, California 92024 101 Ash Street Post Office Box 1831 San Diego, California 92112 Mr. Mark Medford Southern California Edison Company Charles R. Kocher, Esq.

2244 Walnut Grove Avenue James A. Beoletto, Esq.

P. 0. Box 800 Southern California Edison Company Rosemead, California 91770 2244 Walnut Grove Avenue P. 0. Box 800 Mr. Robert G. Lacy Rosemead, California 91770 Manager, Nuclear Department San Diego Gas & Electric Company Orrick, Herrington & Sutcliffe P. 0. Box 1831 ATTN: David R. Pigott, Esq.

San Diego, California 92112 600 Montgomery Street San Francisco, California 94111 Richard J. Wharton, Esq.

University of San Diego School of Alan R. Watts, Esq.

Law Rourke & Woodruff Environmental Law Clinic 701 S. Parker St. No. 7000 San Diego, California 92110 Orange, California 92668-4702 Charles E. McClung, Jr., Esq.

Attorney at Law Mr. S. McClusky 24012 Cale de la Plaza/Suite 330 Bechtel Power Corporation Laguna Hills, California 92653 P. 0. Box 60860, Terminal Annex Los Angeles, California 90060 Regional Administrator, Region V U.S. Nuclear Regulatory Commission Mr. C. B. Brinkman 1450 Maria Lane/Suite 210 Combustion Engineering, Inc.

Walnut Creek, California 94596 7910 Woodmont Avenue, Suite 1310 Bethesda, Maryland 20814 Resident Inspector, San Onofre NPS c/o U. S. Nuclear Regulatory Commission Mr. Dennis F. Kirsh Post Office Box 4329 U.S. Nuclear Regulatory Commission San Clemente, California 92672 Region V 1450 Maria Lane, Suite 210 Walnut Creek, California 94596 Mr. Sherwin Harris Resource Project Manager Public Utilities Department City of Riverside City Hall 3900 Main Street Riverside, California 92522